Advanced company searchLink opens in new window

INNOVIA GROUP (HOLDING 2) LIMITED

Company number 05223217

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2017 AA Full accounts made up to 31 December 2016
19 Sep 2017 DS01 Application to strike the company off the register
13 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • EUR 6,065,314.00
10 Mar 2017 SH19 Statement of capital on 10 March 2017
  • EUR 1.00
10 Mar 2017 SH20 Statement by Directors
10 Mar 2017 CAP-SS Solvency Statement dated 09/03/17
10 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 09/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
01 Mar 2017 AP01 Appointment of Geoffrey Thomas Martin as a director on 28 February 2017
01 Mar 2017 AP01 Appointment of Mark Andrew Mcclendon as a director on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Omar Shafi Khan as a director on 28 February 2017
28 Feb 2017 TM02 Termination of appointment of David Michael Horton as a secretary on 28 February 2017
28 Feb 2017 TM01 Termination of appointment of Mark Robertshaw as a director on 28 February 2017
28 Feb 2017 AP01 Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017
28 Feb 2017 AD01 Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017
14 Dec 2016 MR04 Satisfaction of charge 2 in full
02 Dec 2016 CH03 Secretary's details changed for Mr David Michael Horton on 2 December 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
07 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
26 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • EUR 6,065,313
25 Sep 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AP01 Appointment of Mr Omar Shafi Khan as a director on 20 April 2015
21 Apr 2015 TM01 Termination of appointment of David George Beeby as a director on 21 April 2015